OPTIMAL TOOLS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Director's details changed for Mr Terry Pettitt on 2022-11-01

View Document

21/11/2221 November 2022 Director's details changed for Mr Terry Pettitt on 2022-11-01

View Document

21/11/2221 November 2022 Registered office address changed from 1 Quality Court London WC2A 1HR England to 124 City Road London EC1V 2NX on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr James Campbell on 2022-11-01

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

15/07/2115 July 2021 Registered office address changed from Kemp House City Road London EC1V 2NX England to 1 Quality Court London WC2A 1HR on 2021-07-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 32 PARK ROAD PARK ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY PETTITT / 08/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL / 07/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR TERRY PETTITT / 07/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL / 08/11/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM FIRST FLOOR 55-59 SHAFTESBURY AVENUE LONDON W1D 6LD ENGLAND

View Document

02/04/132 April 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company